Company NameSintal Limited
Company StatusDissolved
Company Number06149138
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePaul Tarrant
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Bleasdale Road
Crewe
Cheshire
CW1 4PZ
Director NameDolores Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address37 Bleasdale Road
Crewe
Cheshire
CW1 4PZ
Secretary NameDolores Wilson
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address37 Bleasdale Road
Crewe
Cheshire
CW1 4PZ

Location

Registered Address35 Victoria Road
Northwich
Cheshire
CW9 5RE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Director's details changed for Dolores Wilson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Tarrant on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Director's details changed for Paul Tarrant on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
(5 pages)
17 March 2010Registered office address changed from 234 Booth Lane Middlewich Cheshire CW10 0HA on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 234 Booth Lane Middlewich Cheshire CW10 0HA on 17 March 2010 (1 page)
17 March 2010Director's details changed for Dolores Wilson on 17 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 September 2009Return made up to 09/03/09; full list of members (4 pages)
11 September 2009Return made up to 09/03/09; full list of members (4 pages)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 August 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 August 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
26 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from the post house, mill street congleton cheshire CW12 1AB (1 page)
26 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from the post house, mill street congleton cheshire CW12 1AB (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Incorporation (11 pages)
9 March 2007Incorporation (11 pages)